UKBizDB.co.uk

UNORTHOBOX C.I.C.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Unorthobox C.i.c.. The company was founded 7 years ago and was given the registration number 10742095. The firm's registered office is in BRADFORD. You can find them at C/o Imas, 63 Nesfield Street, Bradford, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:UNORTHOBOX C.I.C.
Company Number:10742095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education
  • 86900 - Other human health activities
  • 96040 - Physical well-being activities

Office Address & Contact

Registered Address:C/o Imas, 63 Nesfield Street, Bradford, England, BD1 3ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ

Director29 November 2021Active
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ

Director11 February 2022Active
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ

Director26 April 2017Active
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ

Director20 January 2020Active
Cathedral House, C/O Imas Suite 3, 26-28 Church Bank, Bradford, England, BD1 4DZ

Director20 January 2020Active
C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET

Director26 April 2017Active

People with Significant Control

Professor Hayley Frances Fitzgerald
Notified on:29 November 2021
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET
Nature of control:
  • Significant influence or control
Mr Anthony John Waddington
Notified on:20 January 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET
Nature of control:
  • Significant influence or control
Mr Luke Anthony Dennison
Notified on:20 January 2020
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:C/O Imas, 63 Nesfield Street, Bradford, England, BD1 3ET
Nature of control:
  • Significant influence or control
Sarah Jane Murray
Notified on:26 April 2017
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Glyde House, Glydegate, Bradford, United Kingdom, BD5 0BQ
Nature of control:
  • Voting rights 25 to 50 percent
Jean Elaine Walker
Notified on:26 April 2017
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:Glyde House, Glydegate, Bradford, United Kingdom, BD5 0BQ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-12Address

Change registered office address company with date old address new address.

Download
2022-05-17Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Change person director company with change date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Persons with significant control

Notification of a person with significant control.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.